Company NameVermillion Properties Limited
Company StatusDissolved
Company Number02192041
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)
Dissolution Date13 April 1999 (25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Anna Carolina Hipkiss
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 13 April 1999)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressJacobs Ladder
Beacons Bottom
High Wycombe
Bucks
HP14 3XG
Director NameMr Richard Charles Hipkiss
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 13 April 1999)
RoleMarketing Manager
Correspondence AddressJacobs Ladder
Beacons Bottom
High Wycombe
Bucks
HP14 3XG
Secretary NameMrs Anna Carolina Hipkiss
NationalityBritish
StatusClosed
Appointed09 March 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 13 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJacobs Ladder
Beacons Bottom
High Wycombe
Bucks
HP14 3XG
Director NameMrs Deirdre Bellamy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(3 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 1998)
RoleProperty Consultant
Correspondence Address22 Church Road
Hampstead
London
NW3 6BP
Director NameMr Robin Norman Winckless
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(3 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 1998)
RoleMarketing Manager
Correspondence Address6 Hill Court
Deer Park Close
Kingston Upon Thames
Surrey
KT2 7TN

Location

Registered AddressBritannia Chambers
181-185 High Street
New Malden
Surrey
KT3 4BH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 December 1998First Gazette notice for voluntary strike-off (1 page)
11 November 1998Application for striking-off (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
10 December 1996Final Gazette dissolved via compulsory strike-off (1 page)
20 August 1996First Gazette notice for compulsory strike-off (1 page)
11 May 1995Return made up to 09/03/95; no change of members (4 pages)